Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 7 1/4" GAUGE SOCIETY LIMITED
Company Information for

7 1/4" GAUGE SOCIETY LIMITED

BARROW HILL FARM BARROW, BODDINGTON, CHELTENHAM, GL51 0TL,
Company Registration Number
03955091
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About 7 1/4" Gauge Society Ltd
7 1/4" GAUGE SOCIETY LIMITED was founded on 2000-03-23 and has its registered office in Cheltenham. The organisation's status is listed as "Active". 7 1/4" Gauge Society Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
7 1/4" GAUGE SOCIETY LIMITED
 
Legal Registered Office
BARROW HILL FARM BARROW
BODDINGTON
CHELTENHAM
GL51 0TL
Other companies in HA3
 
Filing Information
Company Number 03955091
Company ID Number 03955091
Date formed 2000-03-23
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/03/2016
Return next due 20/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 15:23:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 7 1/4" GAUGE SOCIETY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 7 1/4" GAUGE SOCIETY LIMITED

Current Directors
Officer Role Date Appointed
ANTONY PAUL KNOWLES
Company Secretary 2017-09-24
FRANCIS BARRIE COOPER
Director 2010-11-13
NICHOLAS DEYTRIKH
Director 2015-09-12
NIGEL KENNETH FREESTONE
Director 2015-11-07
JOHN LAWES
Director 2011-09-24
TIMOTHY RICHARD MORTON JONES
Director 2016-07-30
GEORGE ARTHUR WHITE
Director 2016-10-02
ROBERT MICHAEL WHITFIELD
Director 2017-09-23
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIAN MITCHELL
Director 2016-10-02 2017-09-23
JOHN RICHARD SLATER NICHOLSON
Director 2013-09-29 2017-09-23
GILLIAN ROSEMARY RAINER
Director 2012-09-29 2017-09-23
ANTHONY FREDERICK GOSLING
Director 2014-04-23 2016-10-01
NIGEL KENNETH FREESTONE
Director 2008-09-20 2014-10-11
KENNETH HICKSON
Director 2010-09-25 2014-10-11
REX PETER MOUNFIELD
Director 2012-09-29 2014-04-23
DAVID ALAN NICHOLSON
Director 2009-04-18 2014-04-18
ANDREW PHILIP COMLEY
Director 2013-09-28 2014-03-29
JOHN GRAHAM BURHOUSE
Company Secretary 2008-09-20 2013-09-10
JOHN GRAHAM BURHOUSE
Director 2006-08-24 2013-09-10
TONY BUTLER
Director 2010-09-25 2012-09-29
WILLIAM JOHN DADSWELL
Director 2006-04-22 2012-09-29
ROBERT GORDON GRAY
Director 2004-11-13 2011-09-24
ANTHONY JAMES SIDDALL
Director 2000-03-23 2011-09-24
DAVID CAINE BOYDE
Director 2000-09-23 2010-09-25
RICHARD WILLIAM SHAW
Director 2007-01-27 2010-09-25
JOHN RICHARD SLATER NICHOLSON
Company Secretary 2000-03-23 2008-09-20
JOHN RICHARD SLATER NICHOLSON
Director 2000-03-23 2008-09-20
ROGER DUNNICLIFF GREATREX
Director 2000-03-23 2007-11-10
DAVID WILLIAM HOLROYDE
Director 2002-09-21 2006-09-23
ROSS PAUL OLIVER ALDERMAN
Director 2006-04-22 2006-08-25
ANTHONY FREDERICK GOSLING
Director 2000-09-23 2005-09-25
BRIAN READING
Director 2000-03-23 2005-09-25
SIMON MATTHEW HAZLEWOOD
Director 2000-03-23 2002-09-21
RICHARD WILLIAM SHAW
Director 2000-03-23 2001-09-29
WILFRED HAYNES HELLIWELL
Director 2000-03-23 2000-09-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN LAWES BELMONT (1948) LIMITED Director 1992-01-26 CURRENT 1973-01-17 Active
GEORGE ARTHUR WHITE EAST SOMERSET SOCIETY OF MODEL AND EXPERIMENTAL ENGINEERS Director 2017-04-20 CURRENT 2007-04-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-29CONFIRMATION STATEMENT MADE ON 29/03/24, WITH NO UPDATES
2023-09-26APPOINTMENT TERMINATED, DIRECTOR TIMOTHY RICHARD MORTON JONES
2023-09-26MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-04-01CONFIRMATION STATEMENT MADE ON 29/03/23, WITH NO UPDATES
2022-10-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-09-20AP01DIRECTOR APPOINTED MR JOHN RICHARD SLATER NICHOLSON
2022-05-16TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS BARRIE COOPER
2022-05-16AP01DIRECTOR APPOINTED JANETT ROYSTON
2022-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/22, WITH NO UPDATES
2022-01-29REGISTERED OFFICE CHANGED ON 29/01/22 FROM County House Dunswell Road Cottingham HU16 4JT England
2022-01-29Termination of appointment of Antony Paul Knowles on 2022-01-29
2022-01-29DIRECTOR APPOINTED MR ANTHONY JAMES SIDDALL
2022-01-29Appointment of Mr Anthony James Siddall as company secretary on 2022-01-29
2022-01-29AP03Appointment of Mr Anthony James Siddall as company secretary on 2022-01-29
2022-01-29AP01DIRECTOR APPOINTED MR ANTHONY JAMES SIDDALL
2022-01-29TM02Termination of appointment of Antony Paul Knowles on 2022-01-29
2022-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/22 FROM County House Dunswell Road Cottingham HU16 4JT England
2021-11-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/21, WITH NO UPDATES
2020-08-10AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-03CS01CONFIRMATION STATEMENT MADE ON 03/04/20, WITH NO UPDATES
2020-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/20 FROM 29 Tenby Avenue Harrow Middlesex HA3 8RU
2020-02-14AP01DIRECTOR APPOINTED MRS GILLIAN ROSEMARY RAINER
2020-02-14TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE ARTHUR WHITE
2019-10-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LAWES
2019-07-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-04-26CS01CONFIRMATION STATEMENT MADE ON 23/03/19, WITH NO UPDATES
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 23/03/18, WITH NO UPDATES
2017-09-28AP01DIRECTOR APPOINTED MR ROBERT MICHAEL WHITFIELD
2017-09-28AP03Appointment of Mr Antony Paul Knowles as company secretary on 2017-09-24
2017-09-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NICHOLSON
2017-09-26TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN MITCHELL
2017-09-26TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN RAINER
2017-08-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-05-09CH01Director's details changed for Mr Francis Barrie Cooper on 2017-05-01
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2016-10-06AP01DIRECTOR APPOINTED MR GEORGE ARTHUR WHITE
2016-10-06AP01DIRECTOR APPOINTED MR ADRIAN MITCHELL
2016-10-06TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY FREDERICK GOSLING
2016-08-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-01AP01DIRECTOR APPOINTED MR TIM RICHARD MORTON JONES
2016-03-23AR0123/03/16 ANNUAL RETURN FULL LIST
2015-11-13AP01DIRECTOR APPOINTED MR NIGEL KENNETH FREESTONE
2015-10-23RES01ADOPT ARTICLES 23/10/15
2015-10-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-16AP01DIRECTOR APPOINTED DR NICHOLAS DEYTRIKH
2015-09-16TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JAMES SIDDALL
2015-04-19AR0123/03/15 ANNUAL RETURN FULL LIST
2015-03-02AP01DIRECTOR APPOINTED MR ANTHONY JAMES SIDDALL
2014-11-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-04CC04STATEMENT OF COMPANY'S OBJECTS
2014-11-04RES13DIRECTOR'S CONFLICT OF INTERESTS 11/10/2014
2014-11-04RES01ADOPT ARTICLES 11/10/2014
2014-10-16TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL FREESTONE
2014-10-16TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH HICKSON
2014-04-25AP01DIRECTOR APPOINTED MR ANTHONY FREDERICK GOSLING
2014-04-25TM01APPOINTMENT TERMINATED, DIRECTOR REX MOUNFIELD
2014-04-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NICHOLSON
2014-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW COMLEY
2014-03-26AR0123/03/14 NO MEMBER LIST
2014-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD SLATER NICHOLSON / 21/03/2014
2013-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-10-11RES01ALTER ARTICLES 28/09/2013
2013-10-11MEM/ARTSARTICLES OF ASSOCIATION
2013-10-07AP01DIRECTOR APPOINTED MR ANDREW PHILIP COMLEY
2013-10-02AP01DIRECTOR APPOINTED MR JOHN RICHARD SLATER NICHOLSON
2013-10-02TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS SIDEBOTTOM
2013-10-02TM01APPOINTMENT TERMINATED, DIRECTOR TERRANCE VELVICK
2013-09-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BURHOUSE
2013-09-13TM02APPOINTMENT TERMINATED, SECRETARY JOHN BURHOUSE
2013-08-05AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2013-08-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STOCKDALE
2013-05-03AP01DIRECTOR APPOINTED MR CHRISTOPHER ROBERT STOCKDALE
2013-03-23AR0123/03/13 NO MEMBER LIST
2012-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/2012 FROM C/O HAZLEWOODS LLP STAVERTON COURT STAVERTON CHELTENHAM GLOUCESTERSHIRE GL51 0UX
2012-10-10AP01DIRECTOR APPOINTED MR REX PETER MOUNFIELD
2012-10-10AP01DIRECTOR APPOINTED MRS GILLIAN ROSEMARY RAINER
2012-10-10TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DADSWELL
2012-10-10TM01APPOINTMENT TERMINATED, DIRECTOR TONY BUTLER
2012-09-13AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-03-29AR0123/03/12 NO MEMBER LIST
2011-09-30TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY SIDDALL
2011-09-30TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GRAY
2011-09-30AP01DIRECTOR APPOINTED MR TERRANCE EDWARD VELVICK
2011-09-30AP01DIRECTOR APPOINTED MR JOHN LAWES
2011-07-29AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-27AR0123/03/11 NO MEMBER LIST
2010-12-09AP01DIRECTOR APPOINTED MR FRANCIS BARRIE COOPER
2010-11-10AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-03AP01DIRECTOR APPOINTED MR KENNETH HICKSON
2010-10-03AP01DIRECTOR APPOINTED MR TONY BUTLER
2010-09-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SHAW
2010-09-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BOYDE
2010-04-30AR0123/03/10 NO MEMBER LIST
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS KEITH SIDEBOTTOM / 02/01/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL KENNETH FREESTONE / 02/01/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM SHAW / 02/01/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALAN NICHOLSON / 02/01/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GORDON GRAY / 02/01/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GRAHAM BURHOUSE / 02/01/2010
2010-01-09AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-30288bAPPOINTMENT TERMINATED DIRECTOR DAVID TEDFORD
2009-04-24288aDIRECTOR APPOINTED MR DAVID ALAN NICHOLSON
2009-03-23363aANNUAL RETURN MADE UP TO 23/03/09
2009-03-23288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID TEDFORD / 20/03/2009
2009-03-23288cDIRECTOR'S CHANGE OF PARTICULARS / ANTHONY SIDDALL / 14/03/2009
2008-11-01AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-01288cSECRETARY'S CHANGE OF PARTICULARS JOHN GRAHAM BURHOUSE LOGGED FORM
2008-10-01288aSECRETARY APPOINTED MR JOHN GRAHAM BURHOUSE
2008-09-30288aDIRECTOR APPOINTED NIGEL KENNETH FREESTONE
2008-09-30287REGISTERED OFFICE CHANGED ON 30/09/2008 FROM 14 MOOR CROFT BINGLEY WEST YORKSHIRE BD16 3DR
2008-09-30288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY JOHN NICHOLSON
2008-03-28363aANNUAL RETURN MADE UP TO 23/03/08
2008-03-28353LOCATION OF REGISTER OF MEMBERS
2007-11-19AAFULL ACCOUNTS MADE UP TO 31/03/07
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to 7 1/4" GAUGE SOCIETY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 7 1/4" GAUGE SOCIETY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
7 1/4" GAUGE SOCIETY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.589
MortgagesNumMortOutstanding0.389
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 93290 - Other amusement and recreation activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 7 1/4" GAUGE SOCIETY LIMITED

Intangible Assets
Patents
We have not found any records of 7 1/4" GAUGE SOCIETY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 7 1/4" GAUGE SOCIETY LIMITED
Trademarks
We have not found any records of 7 1/4" GAUGE SOCIETY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 7 1/4" GAUGE SOCIETY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93290 - Other amusement and recreation activities n.e.c.) as 7 1/4" GAUGE SOCIETY LIMITED are:

3 A ENTERTAINMENT LIMITED £ 451,211
ROTHER VALLEY COUNTRY PARK LIMITED £ 444,495
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 415,054
PROLUDIC LIMITED £ 199,485
FESTIVAL REPUBLIC LIMITED £ 111,435
UBIQUE LEISURE LIMITED £ 89,253
THE ALEXANDER CENTRE COMMUNITY INTEREST COMPANY £ 72,098
BLUEWATER POOLS & LEISURE LIMITED £ 60,127
PREMIER STAGE PRODUCTIONS LTD £ 54,899
PEAK PURSUITS LTD. £ 53,197
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
Outgoings
Business Rates/Property Tax
No properties were found where 7 1/4" GAUGE SOCIETY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 7 1/4" GAUGE SOCIETY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 7 1/4" GAUGE SOCIETY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.